Name: | RYDER DEDICATED LOGISTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1996 (29 years ago) |
Entity Number: | 2054358 |
ZIP code: | 10528 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 6000 Windward Parkway, Alpharetta, GA, United States, 30005 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
ROBERT E. SANCHEZ | Chief Executive Officer | 6000 WINDWARD PARKWAY, ALPHARETTA, GA, United States, 30005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2024-08-02 | Address | 11690 NW 105TH STREET, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer) |
2024-08-02 | 2024-08-02 | Address | 6000 WINDWARD PARKWAY, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer) |
2024-08-02 | 2024-08-02 | Address | 11690 NW 105 STREET, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer) |
2021-05-25 | 2024-08-02 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-05-25 | 2024-08-02 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802001561 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220801002401 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
210525000308 | 2021-05-25 | CERTIFICATE OF CHANGE | 2021-05-25 |
200810060651 | 2020-08-10 | BIENNIAL STATEMENT | 2020-08-01 |
180807006089 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State